Search icon

125 OCEAN AVENUE OWNERS CORP.

Company Details

Name: 125 OCEAN AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1988 (37 years ago)
Entity Number: 1241857
ZIP code: 10010
County: Westchester
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 61000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
125 OCEAN AVENUE OWNERS CORP. DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Agent

Name Role Address
LEON MANOUCHERI Agent 600 MAMARONECK AVE 5TH FLR, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
VANCE GATHING Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-04-12 2020-07-20 Address MAXX PROPERTIES, 600 MAMARONECK AVE, 5TH FL, MAMARONECK, NY, 10528, USA (Type of address: Chief Executive Officer)
2014-05-27 2020-07-20 Address 600 MAMARONECK AVE, 5TH FL, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2014-05-27 2018-04-12 Address MAXX PROPERTIES, 600 MAMARONECK AVE, 5TH FL, MAMARONECK, NY, 10528, USA (Type of address: Chief Executive Officer)
2010-07-08 2014-05-27 Address MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, MAMARONECK, NY, 10528, USA (Type of address: Chief Executive Officer)
2010-07-08 2014-05-27 Address MAXX PROPERTIES, 600 MAMARONECK AVENUE 5TH FL, MAMARONECK, NY, 10528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200720060163 2020-07-20 BIENNIAL STATEMENT 2020-03-01
180412006140 2018-04-12 BIENNIAL STATEMENT 2018-03-01
140527002252 2014-05-27 BIENNIAL STATEMENT 2014-03-01
100708002082 2010-07-08 BIENNIAL STATEMENT 2010-03-01
100505000750 2010-05-05 CERTIFICATE OF CHANGE 2010-05-05

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8892.00
Total Face Value Of Loan:
8892.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8892
Current Approval Amount:
8892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8953.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State